MAZZARD (SOUTH WEST) LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 4AD

Company number 05294743
Status Active
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address 33 BURCOTT ROAD, PURLEY, SURREY, CR8 4AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of MAZZARD (SOUTH WEST) LIMITED are www.mazzardsouthwest.co.uk, and www.mazzard-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Mazzard South West Limited is a Private Limited Company. The company registration number is 05294743. Mazzard South West Limited has been working since 23 November 2004. The present status of the company is Active. The registered address of Mazzard South West Limited is 33 Burcott Road Purley Surrey Cr8 4ad. . LAV, Ole Henrik is a Secretary of the company. WENNIKE, Helge is a Director of the company. CONNECTAS CONSULTING LIMITED is a Director of the company. Secretary SIBA, Miroslav has been resigned. Secretary WINDSOR, Sarah Jane has been resigned. Secretary WINDSOR, Sarah Jane has been resigned. Secretary WINNARD, Patrica Claire has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director HAWKINS, Roy Lawrence has been resigned. Director MUNRO, Neil has been resigned. Director TARR, Richard Victor Hamilton has been resigned. Director TARR, Richard Victor Hamilton has been resigned. Director UPRIGHT, Antony Spencer has been resigned. Director UPRIGHT, Antony Spencer has been resigned. Director WINDSOR, Sydney Alfred has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAV, Ole Henrik
Appointed Date: 28 January 2013

Director
WENNIKE, Helge
Appointed Date: 28 February 2013
80 years old

Director
CONNECTAS CONSULTING LIMITED
Appointed Date: 14 March 2013

Resigned Directors

Secretary
SIBA, Miroslav
Resigned: 28 January 2013
Appointed Date: 22 April 2008

Secretary
WINDSOR, Sarah Jane
Resigned: 11 July 2005
Appointed Date: 24 November 2004

Secretary
WINDSOR, Sarah Jane
Resigned: 20 July 2005
Appointed Date: 24 November 2004

Secretary
WINNARD, Patrica Claire
Resigned: 22 April 2008
Appointed Date: 11 July 2005

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 24 November 2004
Appointed Date: 23 November 2004

Director
HAWKINS, Roy Lawrence
Resigned: 20 November 2010
Appointed Date: 20 July 2005
74 years old

Director
MUNRO, Neil
Resigned: 22 November 2010
Appointed Date: 22 April 2008
85 years old

Director
TARR, Richard Victor Hamilton
Resigned: 22 April 2008
Appointed Date: 04 April 2007
71 years old

Director
TARR, Richard Victor Hamilton
Resigned: 20 July 2005
Appointed Date: 11 July 2005
71 years old

Director
UPRIGHT, Antony Spencer
Resigned: 11 July 2005
Appointed Date: 24 November 2004
58 years old

Director
UPRIGHT, Antony Spencer
Resigned: 20 July 2005
Appointed Date: 24 November 2004
58 years old

Director
WINDSOR, Sydney Alfred
Resigned: 18 March 2013
Appointed Date: 21 July 2006
79 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 24 November 2004
Appointed Date: 23 November 2004

Persons With Significant Control

Mr Helge Wennike
Notified on: 1 July 2016
80 years old
Nature of control: Right to appoint and remove directors

MAZZARD (SOUTH WEST) LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

19 Aug 2015
Total exemption small company accounts made up to 30 November 2014
25 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1

...
... and 54 more events
17 Jan 2005
New secretary appointed
17 Jan 2005
New director appointed
30 Nov 2004
Director resigned
30 Nov 2004
Secretary resigned;director resigned
23 Nov 2004
Incorporation

MAZZARD (SOUTH WEST) LIMITED Charges

4 January 2006
Charge of deposit
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mallowdene landkey road barnstaple t/no DN508585. By way of…
8 July 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: GB Capital Limited
Description: F/H mallow dene landkey road barnstable devon t/n DN508585…